THE AUTONOMY INSTITUTE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

02/05/242 May 2024 Change of name notice

View Document

02/05/242 May 2024 Certificate of change of name

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Change of constitution by enactment

View Document

29/03/2429 March 2024 Resolutions

View Document

26/03/2426 March 2024 Statement of company's objects

View Document

20/03/2420 March 2024 Registered office address changed from Cranbourne Pilcot Road Crookham Village Fleet GU51 5RU England to 6 Kinnoul Mansions 6 Kinnoul Mansions Rowhill Road London E5 8EB on 2024-03-20

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/01/236 January 2023 Appointment of Mr. Lukas Kikuchi as a director on 2023-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR. JULIAN KNOWLTON SIRAVO

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR HOLLY RIGBY

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY AVA / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MISS HOLLY AVA

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW COLE

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 7 LYNBROOK GROVE LONDON SE15 6HN

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLE

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company